Meeting Minutes  
CONTRA COSTA COUNTY BOARD OF  
SUPERVISORS  
Supervisor John Gioia, District I  
Supervisor Candace Andersen, District II  
Supervisor Diane Burgis, District III  
Supervisor Ken Carlson, District IV  
Supervisor Shanelle Scales-Preston, District V  
Clerk of the Board (925) 655-2000  
9:00 AM  
Administration Building 1025 Escobar Street,  
Tuesday, December 9, 2025  
Martinez |  
Call in: 888-278-0254 access code 843298#  
1.  
CALL TO ORDER; ROLL CALL  
District I Supervisor John Gioia, District II Supervisor Candace  
Andersen, District IV Supervisor Ken Carlson, and District V  
Supervisor Shanelle Scales-Preston  
Present:  
District III Supervisor Diane Burgis  
Absent:  
2.  
3.  
PLEDGE OF ALLEGIANCE  
CLOSED SESSION  
A. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)  
(1))  
1. John Brown v. Contra Costa County, WCAB Nos. ADJ10838684; ADJ7151471; ADJ7151465;  
ADJ693545  
2. Tonie Tenorio Lytle v. Contra Costa County, WCAB Nos. ADJ20736858; ADJ20736860  
3. Krystal Edwards v. Contra Costa County, Contra Costa County Superior Court Case No. C24-02473  
4. I.H.M. v. Contra Costa County, et al., United States District Court, Northern District of California,  
Case No. 3:22-cv-6026-VC  
5. Ziad Abunie, et al. v. County of Contra Costa, Contra Costa County Superior Court, Case No. C24-  
01881  
6. Tracy Pachote v. County of Contra Costa, et al., United States District Court, Northern District of  
California, Case No. 21-04097 SK  
There were no announcements from closed session.  
4.  
Inspirational Thought-  
"December is a month of invitation to forget ourselves in the service of others. " ~Robert Louis  
Stevenson  
5.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.145 on the following  
agenda) – Items are subject to removal from Consent Calendar by request of any  
Supervisor. Items removed from the Consent Calendar will be considered with the  
Discussion Items.  
Motion:  
Second:  
Carlson  
Scales-Preston  
Aye:  
District V Supervisor Scales-Preston, District I Supervisor  
Gioia, District II Supervisor Andersen, and District IV  
Supervisor Carlson  
Result:  
Passed  
6.  
PRESENTATIONS  
PR.1 PRESENTATION recognizing December 1, 2025 as Rosa Parks Day. (Supervisors Andersen  
and Scales-Preston)  
7.  
DISCUSSION ITEMS  
CONSIDER accepting the Anti-Human Trafficking Update from Contra  
Costa Employment and Human Services, in partnership with the Contra  
Costa District Attorney’s Office and the Contra Costa Human Trafficking  
Task Force, regarding anti-human trafficking efforts in Contra Costa  
County. (Marla Stuart, EHSD Director; Kimberly Baker, Services Program  
Manager; Corinna Espino, Program Coordinator; Mélody Saint-Saëns,  
Division Manager; Katrina Natale, Director of Contra Costa Human  
Trafficking Taskforce)  
D.1.  
Attachments:  
Speakers: Elizabeth Ritchie.  
Motion:  
Second:  
Carlson  
Gioia  
Aye:  
District II Supervisor Andersen, District IV Supervisor  
Carlson, District V Supervisor Scales-Preston, and District I  
Supervisor Gioia  
Passed  
Result:  
CONSIDER adopting Resolution No. 2025-407, calling an election to  
submit the 2026 Voter-Approved Contra Costa County Urban Limit Line  
ballot measure to the voters on June 2, 2026, and taking related actions  
under the California Environmental Quality Act including certifying an  
Environmental impact report and adopting a mitigation monitoring and  
reporting program, as recommended by the Conservation and Development  
Director. (John Kopchik and Will Nelson, Conservation and Development  
Department)  
D.2.  
Attachments:  
Gioia  
Motion:  
Second:  
Scales-Preston  
Aye:  
District V Supervisor Scales-Preston, District IV Supervisor  
Carlson, District I Supervisor Gioia, and District II Supervisor  
Andersen  
Passed  
Result:  
CONSIDER receiving a report on the After Action Review of the response  
to the February 1, 2025, incident at the Martinez Refining Company, and  
providing direction to staff on next steps. (Aaron McAlister, Deputy Fire  
Chief, Contra Costa County Fire and Adam Springer, Assistant Director,  
Contra Costa Hazardous Materials Programs)  
D.3.  
Attachments:  
Motion:  
Second:  
Scales-Preston  
Carlson  
Aye:  
District V Supervisor Scales-Preston, District II Supervisor  
Andersen, District I Supervisor Gioia, and District IV  
Supervisor Carlson  
Result:  
Passed  
D.4  
There were no items removed from consent for discussion.  
D.5 PUBLIC COMMENT (2 Minutes/Speaker)  
CONSIDER consent item previously removed.  
Mark Williams, Tina Flores, and Yvonne Eashman from the Environmental Justice League spoke  
on the high cost of living for individuals and struggles of small businesse, expressing their support  
for a socioeconomic policy for the Bay Area Air Quality District  
Brian Donahue, Enterprise 501C3 Non-profit, spoke on the possibility of receiving healthcare  
data in real time.  
Public Comment  
Attachments:  
D.6  
CONSIDER reports of Board members.  
The Supervisors attended the 131st annual meeting of the California State Association of Counties  
(CSAC) from December 1-5, 2025 in Santa Clara County.  
8.  
ADJOURN in memory of Steve Shilling, Child Support Services employee and Gwen  
Regalia, Mayor, Councilmember and School Board Member for Walnut Creek  
Adjourned today's meeting at 12:15 p.m.  
9. CONSENT CALENDAR  
Airport  
CONSIDER CONSENT ITEMS  
A motion was made by District IV Supervisor Carlson, seconded by District V  
Supervisor Scales-Preston, to approve the Consent Agenda. The motion carried by the  
following vote:  
Aye:  
District I Supervisor Gioia, District II Supervisor Andersen,  
District IV Supervisor Carlson, and District V Supervisor  
Scales-Preston  
Absent:  
Result:  
District III Supervisor Burgis  
Passed  
APPROVE and AUTHORIZE the Director of Airports, or designee, to  
execute a month-to-month shade hangar rental agreement with Mike  
Leuthold, for a north-facing shade hangar at Buchanan Field Airport  
effective November 20, 2025, in the monthly amount of $175, Pacheco area.  
(100% Airport Enterprise Fund)  
C.1.  
C.2.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Director of Airports, or designee, to  
execute a month-to-month shade hangar rental agreement with John  
Nicolini, for a south-facing shade hangar at Buchanan Field Airport effective  
November 25, 2025, in the monthly amount of $149, Pacheco area. (100%  
Airport Enterprise Fund)  
Attachments:  
approved  
Agriculture/Weights and Measures  
APPROVE and AUTHORIZE the Agricultural Commissioner, or  
designee, to execute a contract with NVA Brentwood VH Veterinary  
Management LP, dba Brentwood Veterinary Hospital, in an amount not  
to exceed $10,000 for veterinary services for the Agriculture Dog Team  
Program for the period of July 1, 2025, through June 30, 2026. (100%  
State)  
C.3.  
approved  
Animal Services  
APPROVE and AUTHORIZE the Animal Services Director, or  
C.4.  
designee, to amend the operational hours of Contra Costa County  
Animal Services on Wednesday, December 24, 2025, and Wednesday,  
December 31, 2025, and to similarly adjust operational hours to 10:00  
a.m.-5:00 p.m. for any future Wednesday that falls immediately before  
Christmas Day or New Year’s Day. (No fiscal impact)  
approved  
Board of Supervisors  
ALLOCATE $22,000 to the Contra Costa County Library from the  
C.5.  
District V Community Impact Fund, for the continued operation of  
extended hours at the Rodeo Library from January 1, 2026 to June 30,  
2026, as recommended by Supervisor Scales-Preston.  
CORRECTED TO READ: ALLOCATE $22,000 $11,000 to the Contra Costa  
County Library from the District V Community Impact Fund, for the continued  
operation of extended hours at the Rodeo Library from January 1, 2026 to June  
30, 2026, as recommended by Supervisor Scales-Preston.  
approved  
ADOPT Position Adjustment Resolution No. 26551 to 1) Add one (1)  
Chief of Staff-Exempt position in District One Office until December  
31, 2025; and 2) APPROVE promotional salary schedule placement of  
one BOS Chief of Staff employee at step 5 and one BOS-Specialist II  
employee at step 3 in the District One Office (100% General Fund).  
C.6.  
Attachments:  
approved  
Board Standing Committees (referred items)  
ACCEPT the 2025 Annual Report of the Internal Operations Committee  
of the Board of Supervisors and APPROVE the disposition of referrals,  
as recommended by the Committee.  
C.7.  
Attachments:  
approved  
ACCEPT the Fiscal Year 2024/25 Animal Benefit Fund Report, as  
recommended by the Internal Operations Committee. (No fiscal impact)  
C.8.  
Attachments:  
approved  
Clerk of the Board  
ADOPT Resolution No. 2025-405 recognizing Rosa Parks Day in  
Contra Costa County on December 1, 2025 as recommended by  
Supervisor Andersen.  
C.9.  
Attachments:  
adopted  
ADOPT Resolution No. 2025-406 recognizing Fred Glueck for his years  
of service as a volunteer member on the Contra Costa County Hazardous  
Materials Commission, as recommended by the Health Services  
Director.  
C.10  
.
Attachments:  
adopted  
APPROVE amendments to the bylaws of the Affordable Housing  
Finance Committee to modify the seat designations and office terms,  
increase the meeting frequency to quarterly, and strengthen attendance  
requirements, as recommended by the Internal Operations Committee.  
C.11  
.
Attachments:  
approved  
ACCEPT the North Richmond Waste & Recovery Mitigation Fee Joint  
Expenditure Planning Committee Annual Report for 2025, as  
recommended by the Conservation and Development Director. (No  
fiscal impact)  
C.12  
.
Attachments:  
approved  
ACCEPT the Measure X Audit Report for the period of July 1, 2024 to  
June 30, 2025, as recommend by the County Administrator.  
C.13  
.
Attachments:  
approved  
ACCEPT the Library Commission 2025 Annual Report and 2026 Work  
Plan, as recommended by the County Librarian. (No fiscal impact)  
C.14  
.
Attachments:  
approved  
ACCEPT the 2025 Annual Report for the Iron Horse Corridor  
Management Program Advisory Committee, as recommended by the  
Public Works Director.  
C.15  
.
Attachments:  
approved  
ACCEPT the 2025 El Sobrante Municipal Advisory Council Report, as  
recommended by the El Sobrante Munucipal Advisory Council.  
C.16  
.
Attachments:  
approved  
ACCEPT the Contra Costa County Fish and Wildlife Committee 2025  
Annual Report, as recommended by the Fish and Wildlife Committee.  
(No fiscal impact)  
C.17  
.
Attachments:  
approved  
ACCEPT the 2025 Advisory Body Annual Report for the Juvenile  
Justice Coordinating Council, as recommended by the County Probation  
Officer.  
C.18  
.
Attachments:  
approved  
ACCEPT the Council on Homelessness Advisory Board 2025 Annual  
Report itemizing the advisory body’s activities and accomplishments and  
2026 Work Plan, as recommended by the Health Services Director. (No  
fiscal impact)  
C.19  
.
Attachments:  
approved  
ACCEPT the 2025 Annual Report submitted by the Aviation Advisory  
Committee, as recommended by the Public Works Director.  
C.20  
.
Attachments:  
approved  
ACCEPT the 2025 Advisory Body Annual Report, as recommended by  
the Bay Point Municipal Advisory Council.  
C.21  
.
Attachments:  
approved  
ACCEPT the 2025 Advisory Body Annual Report, as recommended by  
the Pacheco Municipal Advisory Council.  
C.22  
.
Attachments:  
approved  
ACCEPT the 2025 Advisory Body Annual Report, as recommended by  
the Rodeo Municipal Advisory Council.  
C.23  
.
Attachments:  
approved  
ACCEPT the resignation of Joseph Grupalo, DECLARE a vacancy in  
the At-Large Seat 4 on the Measure X Community Advisory Board for a  
term ending March 31, 2027, and DIRECT the Clerk of the Board to  
post the vacancy.  
C.24  
.
Attachments:  
approved  
ACCEPT the resignation of Beatriz Lainez, DECLARE a vacancy in the  
District IV Seat 1 on the Measure X Community Advisory Board for a  
term ending December 31, 2026, and DIRECT the Clerk of the Board to  
post the vacancy, as recommended by Supervisor Carlson.  
C.25  
.
Attachments:  
approved  
ACCEPT the resignation of Brock Dubbels, DECLARE a vacancy of the  
Member at Large #12 seat on the Advisory Council on Aging for term  
ending on September 30, 2026, and DIRECT the Clerk of the Board to  
post the vacancy, as recommended by the Employment and Human  
Services Director.  
C.26  
.
Attachments:  
approved  
ACCEPT the resignation of Sani Momoh, DECLARE a vacancy in the  
District 3 Family Seat on the Behavioral Health Board, and DIRECT the  
Clerk of the Board to post the vacancy, as recommended by Supervisor  
Burgis.  
C.27  
.
Attachments:  
approved  
REAPPOINT Stephen Piser to the Member of the Bar seat on the Public  
Law Library Board of Trustees to a new one-year term from January 1  
through December 31, 2026, as recommended by the Internal Operations  
Committee.  
C.28  
.
Attachments:  
approved  
REAPPOINT Mark Hughes to the Business #2 seat and Amy McTigue  
for Business #2 Alternate seat and APPOINT Ron Chinn to the  
C.29  
.
Environmental Engineering Firm seat to terms ending December 31,  
2029; and APPOINT Maureen Brennan to the Environmental Justice  
Representative seat and Sharon Pinkstaff to the Environmental Justice  
Representative Alternate seat to complete the current terms that will  
expire December 31, 2025 and to new terms ending December 31, 2029  
on the Hazardous Materials Commission, as recommended by the  
Internal Operations Committee.  
Attachments:  
approved  
Conservation & Development  
C.30  
ADOPT Resolution No. 2025-403 to designate the Kensington  
Municipal Advisory Council as a tree arbitration board to hear view  
.
claim disputes pursuant to the County’s Tree Obstruction of Views  
Ordinance, as recommended by the Conservation and Development  
Director. (100% Land Development Fund)  
Attachments:  
adopted  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute a contract amendment with  
Environmental Science Associates, Inc., to extend the term from  
December 31, 2025 through December 31, 2029 and increase the  
payment limit by $150,000 to a new payment limit of $900,000, for  
continued technical consulting services associated with waste diversion  
programs. (100% Solid waste franchise fees and beverage container  
recycling funding)  
C.31  
.
approved  
APPROVE and AUTHORIZE the Chair of the Board of Supervisors to  
execute, on behalf of the County, an amendment to the franchise  
agreement with Garaventa Enterprises, Inc., to extend the term from  
December 31, 2025 through March 31, 2026 for continued solid waste,  
recycling, and organics collection in its East  
C.32  
.
County service area, as recommended by the Conservation and  
Development Director. (100% Solid Waste Franchise fees)  
approved  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute the following agreements by and among  
the County, Union Pacific Railroad and the Helix Family Trust (the  
Responsible Parties): (i) a demolition reimbursement agreement, under  
which the Responsible Parties will reimburse the owner of the  
southernmost building located at 199 Mayhew Way in Pleasant Hill (the  
Building) for the cost of demolishing the Building, with the County’s  
share of such cost not to exceed $75,000, and (ii) a building removal  
compensation agreement, under which the Responsible Parties will pay  
the owner of the Building its fair value as compensation for its  
destruction, with the County’s share not to exceed $375,000. (100%  
Successor Agency)  
C.33  
.
approved  
ACCEPT the Fiscal Year 2024/25 Park Impact and Park Dedication Fee  
Annual Report, as recommended by the Conservation and Development  
Director. (No fiscal impact)  
C.34  
.
Attachments:  
approved  
County Administration  
ADOPT Resolution No. 2025-404 approving this side letter of  
agreement between IFPTE, Local 21 and Contra Costa County to amend  
the previously approved and executed side letter between the Parties  
regarding the annexation of the Rodeo-Hercules Fire Protection District  
by the Contra Costa County Fire Protection District.  
C.35  
.
Attachments:  
adopted  
APPROVE and AUTHORIZE the County Administrator, or designee, to  
execute a change order to increase the payment limit by $900,000  
dollars, to a new payment limit of $106.9 million dollars with Sletten  
Construction Company, a Montana Corporation for the construction of  
the West County Re-entry, Treatment, and Housing project. (66% State  
Grant Funds, 34% General Fund Capital Reserves)  
C.36  
.
approved  
APPROVE and AUTHORIZE the County Administrator, or designee, to  
execute a contract amendment with Webcor Construction L.P., a  
Delaware Limited Partnership, to increase the payment limit of the  
preconstruction phase (Phase 1) contract by $3,100,000 to a not to  
exceed amount of $6,200,000 to provide additional services for the East  
County Service Center (ECSC) Project.  
C.37  
.
approved  
INTRODUCE Ordinance No. 2025-22 amending the County Ordinance  
Code to exempt from the merit system the new classification of  
Procurement Director-Exempt, WAIVE Reading and FIX December 16,  
2025, for adoption. (No fiscal impact)  
C.38  
.
Attachments:  
approved  
District Attorney  
C.39  
APPROVE Budget Amendment No. BDA-25-00173 authorizing  
revenue appropriations from the California Office of Traffic Safety in  
.
the amount of $242,625 to the District Attorney's Office to fund the  
Alcohol and Drug Impaired Driver Vertical Prosecution Program in FY  
2025-26. (100% State)  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director, a  
purchase order with General Datatech, L.P., in an amount not to exceed  
$14,450, for the purchase of SolarWinds Observability Self Hosted  
Essentials, subject to SolarWinds End User License Agreement and  
SaaS Supplemental Terms and Conditions, which provides the Wide  
Area Network (WAN) team with enhanced visibility into the County’s  
wide area network and provides greatly improved troubleshooting,  
expedited issue resolution, and improved overall network maintenance,  
for the period October 1, 2025 through September 1, 2027. (54%  
Federal; 38% State; 8% County General Fund)  
C.40  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director, a  
purchase order with UBEO West, LLC, in an amount not to exceed  
$4,475,965 for the purchase of multi-function copier and printer  
services, for the period October 1, 2025 through September 30, 2028.  
(54% Federal, 38% State, 8% County General Fund)  
C.41  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with Northern California  
Family Center in an amount not to exceed $1,284,598, to provide Youth  
Mental Health and Substance Abuse Services under the Measure X  
Youth Centers Initiative for the period July 1, 2025 through August 31,  
2027. (100% Measure X)  
C.42  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with Contra Costa Interfaith  
Transitional Housing Inc., dba Hope Solutions, in an amount not to  
exceed $543,135 to provide transitional housing and supportive services  
to eligible emancipated transitional aged former foster youth for the  
period November 1, 2025, through October 31, 2026. (100% State)  
C.43  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment, effective July 1,  
2025, with Orantes, LLC, dba Tiny Toes Preschool and Childcare Center  
to increase the total payment limit by $38,640 to a new payment limit of  
$1,077,108 to provide additional funding as result of a rate increase for  
the Cost of Care Plus Program with no change to the contract period  
September 1, 2024, through June 30, 2026. (62% State, 38% Federal)  
C.44  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute an agreement amendment, effective  
July 1, 2025, with San Ramon Valley Unified School District, to  
increase the payment limit by $121,440 to a new payment limit not to  
exceed $1,199,066, to provide additional funding as a result of a rate  
increase for the Cost of Care Plus Program with no changes to the period  
July 1, 2024, through June 30, 2026. (100% California Department of  
Education)  
C.45  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to accept a non-competitive allocation from the  
California Department of Social Services, in an amount not to exceed  
$1,074,414 for the Bringing Families Home Program for the period July  
1, 2025, through June 30, 2028. (100% State)  
C.46  
.
approved  
Fire Protection District  
Acting in its capacity as the Contra Costa County Board of Supervisors  
C.47  
.
and as the Board of Directors of the Contra Costa County Fire Protection  
District and the Crockett-Carquinez Fire Protection District, ADOPT  
Ordinance No. 2025-15, adopting the 2025 California Wildland-Urban  
Interface Code, with local amendments, as the Wildland-Urban Interface  
Code within Contra Costa County, the Contra Costa County Fire  
Protection District, and the Crockett-Carquinez Fire Protection District;  
and ADOPT related findings. (No fiscal impact)  
Attachments:  
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District; APPROVE Budget Amendment No. BDA-25-00167  
authorizing revenue and expenditure appropriations in the amount of  
$10,000,000 for cost recovery revenue for payments for the Public  
Provider Ground Emergency Medical Transport Intergovernmental  
Transfer program for ambulance transports during fiscal year 2025-26.  
(100% CCCFPD EMS Transport Fund)  
C.48  
.
Attachments:  
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District; APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute a contract with Waterproofing Associates, Inc., in  
an amount not to exceed $3,000,000 to provide on-call roofing and  
waterproofing services at various Fire District sites and facilities, for the  
period November 1, 2025 through October 31, 2030. (100% CCCFPD  
General Operating Fund)  
C.49  
.
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District; APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute a contract amendment with AP Triton, LLC, to  
extend the term through December 31, 2027, with no change to the  
payment limit of $260,000, to develop and facilitate the District's  
ambulance services subcontractor Request for Proposals (RFP) process  
and response for the District's submission to the eventual County RFP.  
(100% EMS Transport Fund)  
C.50  
.
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District; APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute a contract amendment with American Medical  
Response West, to increase the payment limit by $135,000,000 for a new  
payment limit of $570,000,000, and to extend the termination date from  
December 31, 2025 to December 31, 2027, to update the current service  
plan in compliance with Contra Costa Emergency Medical Services  
Agency regulations. (100% CCCFPD EMS Transport Fund)  
C.51  
.
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District; APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute a contract with Streamline, in an amount not to  
exceed $15,000 to provide Portable Document Format conversion  
services to comply with Americans with Disabilities Act accessibility  
website standards, for the period January 1, 2026 through December 31,  
2028. (100% CCCFPD General Operating Fund)  
C.52  
.
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District; APPROVE and AUTHORIZE the Fire Chief, or  
designee, to extend the termination date of the Ambulance Services  
Pre-Award Agreement between the Contra Costa County Fire Protection  
District (CCCFPD) and American Medical Response West, Inc. from  
March 31, 2026 to March 31, 2028, to establish the form of  
C.53  
.
subcontracted emergency services, should the County award the service  
contract to the CCCFPD. (100% CCCFPD EMS Transport Fund)  
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the  
C.54  
.
Auditor-Controller to issue payment, on behalf of the Contra Costa  
County Fire Protection District, to the State of California Department of  
Health Care Services, in an amount not to exceed $13,000,000 for the  
Public Provider Ground Emergency Medical Transport,  
Intergovernmental Transfer Program, for ambulance transports  
anticipated to be provided by the District during the period January 2026  
through December 2026; and AUTHORIZE the Fire Chief, or designee,  
to execute and submit the required certification forms. (100% CCCFPD  
EMS Transport Fund)  
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute a cooperative agreement with the State of California  
Department of Forestry and Fire Protection to become a Co-operator  
with the Federal Excess Personal Property Aircraft Program for access to  
aviation assets for the term December 15, 2025 through December 15,  
2030. (No fiscal impact)  
C.55  
.
approved  
Health Services  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
C.56  
.
to execute a contract amendment with California Mental Health Services  
Authority, to extend the term through February 28, 2027 for additional  
fiscal and administrative agent services for the Behavioral Health  
Workforce Program with no change in the payment limit of $1,000,000.  
(100% Mental Health Services Act)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
QuidelOrtho Sales Company, LLC, in an amount not to exceed $450,000  
for the purchase of the Ortho Vision Swift Blood Bank Analyzer,  
ID-Micro Typing System reagents, consumables, supplies and related  
service for the clinical laboratory at Contra Costa Regional Medical  
Center for the period January 1, 2026 through December 31, 2030.  
C.57  
.
(100% Hospital Enterprise Fund I)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with Beckman Coulter, Inc. to increase the payment limit by  
$2,500,000 to an amount not to exceed $8,500,000 for the purchase of  
reagents and supplies for the clinical laboratory at Contra Costa Regional  
Medical Center with no change in the term ending May 14, 2026. (100%  
Hospital Enterprise Fund I)  
C.58  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
purchase on behalf of the Health Services Director, 350 Grocery Outlet  
gift cards in a total amount not to exceed $3,500 for participants of the  
Point-in-Time count survey. (50% Housing and Homeless Incentive  
Program; 50% Homeless Housing, Assistance and Prevention Round 3)  
C.59  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
Priority Healthcare Distribution, Inc. (dba Curascript Specialty  
C.60  
.
Distribution), in an amount not to exceed $500,000 for the hormone  
implant Nexplanon to be used at the Contra Costa Regional Medical  
Center, Health Clinics, and Detention Centers for the period December  
1, 2025 through November 30, 2026. (100% Hospital Enterprise Fund I)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
purchase on behalf of the Health Services Director, up to 240 Safeway  
gift cards and 240 Walmart ATF gift cards, plus applicable shipping and  
handling in a total amount not to exceed $2,500 for community members  
who actively engage in Tobacco Prevention Coalition meetings, work  
groups, and related efforts for the period July 1, 2025 through June 30,  
2026. (100% California Department of Public Health, Local Lead  
Agencies Grant)  
C.61  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Orka Health, LLC (dba Orka Health), in an  
amount not to exceed $300,000 to provide doula services for Contra  
Costa Health Plan members and County recipients for the period August  
1, 2025 through July 31, 2027. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.62  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
C.63  
.
Hill-Rom Company, Inc., in an amount not to exceed $203,425 for the  
purchase of an Affinity 4 Birthing Bed for the Labor and Delivery Unit  
at Contra Costa Regional Medical Center. (100% Hospital Enterprise  
Fund I)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with the City of Richmond, to pay the County an  
amount not to exceed $4,403,705 to provide housing support services for  
the City of Richmond’s Encampment Resolution Funding Program for  
the period July 1, 2025 through June 30, 2027. (No County match)  
C.64  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with Stryker Sales, LLC to increase the payment limit by  
$15,330 to an amount not to exceed $210,330 and extend the term  
through March 31, 2026 for the purchase of surgical instruments,  
medical supplies, and other supplies as needed for Contra Costa  
Regional Medical Center. (100% Hospital Enterprise Fund I)  
C.65  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Hanger Prosthetics & Orthotics West, Inc.  
(dba Hanger Clinic), in an amount not to exceed $1,000,000 to provide  
durable medical equipment services to Contra Costa Health Plan  
members and County recipients for the period August 1, 2025 through  
July 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II)  
C.66  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a novation contract with John Muir Behavioral Health, in an  
amount not to exceed $3,200,000 to provide inpatient psychiatric  
hospital services to County-referred adults and adolescents for the period  
July 1, 2025 through June 30, 2026, including a six-month automatic  
extension through December 31, 2026 in an amount not to exceed  
$1,600,000. (100% Mental Health Realignment)  
C.67  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Helios Healthcare, LLC (dba Idylwood Care  
Center), in an amount not to exceed $990,000 to provide skilled nursing  
facility services for Contra Costa Health Plan members for the period  
June 1, 2025 through May 31, 2028. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.68  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Modesto Residential Living Center LLC, in an  
amount not to exceed $552,376 to provide augmented board and care  
services for adults with mental illness in Contra Costa County for the  
period September 1, 2025 through August 31, 2026. (70% Mental Health  
Services Act; 30% by Mental Health Realignment)  
C.69  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a novation contract with SJBH, LLC (dba San Jose  
Behavioral Health), in an amount not to exceed $2,200,000 to provide  
inpatient psychiatric hospital services to children, adolescent, and adult  
clients referred and authorized by County for the period July 1, 2025  
through June 30, 2026, including a six-month automatic extension  
through December 31, 2026 in an amount not to exceed $1,100,000.  
(100% Mental Health Realignment)  
C.70  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Bay Imaging Consultants Medical Group, Inc.,  
in an amount not to exceed $9,000,000 to provide diagnostic imaging  
services for Contra Costa Health Plan members and County recipients  
for the period December 1, 2025 through November 30, 2028. (100%  
Contra Costa Health Plan Enterprise Fund II)  
C.71  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Daniel Kim, M.D., to increase the  
payment limit by $470,000 to an amount not to exceed $1,000,000 to  
provide additional radiology services for patients at Contra Costa  
Regional Medical Center and Health Centers with no change in the term  
ending August 31, 2027. (100% Hospital Enterprise Fund I)  
C.72  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Sojourn Hospice & Palliative Care – East Bay,  
LLC (dba Bristol Hospice East Bay), in an amount not to exceed  
$750,000 to provide hospice and palliative care services for Contra  
Costa Health Plan members and County recipients for the period  
November 1, 2025 through October 31, 2027. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.73  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with California Mental Health Services Authority,  
in an amount not to exceed $376,488 for County’s participation in the  
Psychiatric Inpatient Concurrent Review project and for Contractor to  
act as the fiscal and administrative agent for the period July 1, 2025  
C.74  
.
through June 30, 2026. (100% Proposition 30 funds)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with John F. Robison, LCSW, in an amount not to  
exceed $350,000 to provide Medi-Cal specialty mental health services  
for beneficiaries in Contra Costa County for the period December 1,  
2025 through June 30, 2027. (30% Federal Medi-Cal; 30% Mental  
Health Realignment; 40% Contra Costa Health Plan Fund II)  
C.75  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with the California Department of Resources  
Recycling and Recovery Tire Amnesty Grant Program, to pay County an  
amount not to exceed $40,000 for the Environmental Health Solid Waste  
Program to provide free and convenient waste tire collection events for  
Contra Costa County residents for the period December 1, 2025 through  
October 28, 2027. (No County match)  
C.76  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to apply for grant funding from the State Department of Housing and  
Community Development, in the amount not to exceed $2,250,000 to  
develop a project at a County-owned property in Pleasant Hill to create  
five (5) units of permanent supportive housing for clients with serious  
behavioral health conditions under the Homekey+ program; and ADOPT  
Resolution No. 2025-xxx authorizing the Health Services Director, or  
designee, to apply for funds under the Homekey+ Program, and if  
awarded, authorize the Health Services Director and/or the Public Works  
Director, to execute the project funding agreement and all other legal  
requirements of the Program. (84% Homekey+ grant funds; 16%  
Behavioral Health Services Act)  
C.77  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Antioch Medical and Hospital  
Supply (dba Antioch Medical Supply), to include the Dual Eligible  
Special Needs Plan (D-SNP) authorizing Contractor to provide  
specialized care to beneficiaries who are dually eligible for Medicare and  
Medi-Cal and offer care coordination and wrap-around services with no  
change in the payment limit of $350,000 or term ending July 31, 2027.  
(100% Contra Costa Health Plan Enterprise Fund II)  
C.78  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Ashley Morgan, LMFT (dba Cozy Corner), in  
an amount not to exceed $265,000 to provide Medi-Cal specialty mental  
health services for beneficiaries in Contra Costa County for the period  
C.79  
.
December 1, 2025 through June 30, 2027. (30% Federal Medi-Cal fund;  
30% State Mental Health Realignment; 40% Contra Costa Health Plan  
Enterprise Fund II)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Jackson & Coker Locumtenens,  
LLC, to increase the payment limit by $500,000 to an amount not to  
exceed $3,500,000 to provide additional temporary psychiatric physician  
services at County’s Mental Health Outpatient Clinics and recruitment  
services with no change in the term ending December 31, 2025. (100%  
Mental Health Realignment)  
C.80  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Leroy Evan Custer, M.D., in an amount not to  
exceed $240,000 to provide radiology services at Contra Costa Regional  
Medical Center and Health Centers for the period December 1, 2025  
through November 30, 2026. (100% Hospital Enterprise Fund I)  
C.81  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with the California Department of Resources  
Recycling and Recovery, to pay County an amount not to exceed  
$25,579 to support the solid waste facilities, permits, and inspections for  
the Environmental Health Services Division Solid Waste Program for  
the period July 1, 2025 through October 30, 2026. (No County match)  
C.82  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with Arthrex, Inc. to increase the payment limit by $320,000  
to an amount not to exceed $1,220,000 for instruments, implants, and  
supplies at Contra Costa Regional Medical Center with no change in the  
term ending January 31, 2027. (100% Hospital Enterprise Fund I)  
C.83  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
Abbvie US LLC in an amount not to exceed $825,000 and related  
agreement for the purchase of breast implants for Contra Costa Regional  
Medical Center for the period from October 1, 2025 through September  
30, 2028. (100% Hospital Enterprise Fund I)  
C.84  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with California Sports Physical Therapy Centers,  
Inc. (dba California Rehabilitation and Sports Therapy), in an amount  
C.85  
.
not to exceed $900,000 to provide physical therapy services for Contra  
Costa Health Plan members and County recipients for the period  
October 1, 2025 through September 30, 2028. (100% Contra Costa  
Health Plan Enterprise Fund II)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Availity, L.L.C., in an amount not to exceed  
$1,500,000 to provide electronic claims processing to reimburse  
providers for services provided to Contra Costa Health Plan members  
and Behavioral Health Services clients for the period September 1, 2025  
through August 31, 2028. (100% Contra Costa Health Plan Enterprise  
Fund II)  
C.86  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Nutrible Inc. (dba Thrivelink), in an amount  
not to exceed $900,000 to provide dietician services to Contra Costa  
Health Plan members and County recipients for the period October 1,  
2025 through September 30, 2027. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.87  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with West Coast Kidney Institute, in an amount not  
to exceed $4,000,000 to provide nephrology services to Contra Costa  
Health Plan members and County recipients for the period January 1,  
2026 through December 31, 2027. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.88  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Nazar Mohammad Aryaei (dba AA Cab  
Company), in an amount not to exceed $800,000 to provide non-medical  
transportation services to Contra Costa Health Plan members and County  
recipients for the period October 1, 2025 through September 30, 2026.  
(100% Contra Costa Health Plan Enterprise Fund II)  
C.89  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Public Health Foundation Enterprises, Inc.  
(dba Heluna Health), in an amount not to exceed $8,870,818 to provide  
coordinated entry, outreach, referral and engagement services for  
chronically homeless individuals in Contra Costa County for the period  
July 1, 2025 through June 30, 2026. (60% State Funds; 37% Local  
Grants; 3% Federal funds)  
C.90  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Public Health Foundation Enterprises Inc.  
(dba Heluna Health), in an amount not to exceed $11,943,357 to provide  
coordinated entry services, shelter, and transitional and permanent  
supportive housing for homeless youth and adults in Contra Costa  
County for the period July 1, 2025 through June 30, 2026. (13% Federal  
Grant Funds; 81% State Grant Funds; 4% County General Fund; 2%  
Local Grants Funds)  
C.91  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with John Muir Health (dba Community Health  
Improvement), in an amount not to exceed $3,000 for County’s use of a  
mobile van to provide healthcare services to low-income families and  
individuals in Central, East and West Contra Costa County for the period  
January 1, 2026 through December 31, 2026. (100% Federal Health Care  
for the Homeless Grant)  
C.92  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Contra Costa Interfaith Transitional Housing,  
Inc. (dba Hope Solutions), in an amount not to exceed $1,008,537 to  
provide homeless prevention, rapid exit, and housing navigation services  
to individuals, transitional-aged youth and families at risk of, or  
currently experiencing homelessness in Contra Costa County for the  
period July 1, 2025 through June 30, 2026. (64% U.S. Housing and  
Urban Development Coordinated Entry; 10% Tipping Point Community  
Grant; 26% Employment and Human Services Department)  
C.93  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Vistability (dba Lynn Center), in an amount  
not to exceed $217,800 to provide mental health services to recipients of  
the California Work Opportunities and Responsibility to Kids  
(CalWORKs) Program and their children, for the period July 1, 2025  
through June 30, 2026. (100% Substance Abuse Mental Health Works)  
C.94  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Canyon Pinole Surgery Center, LP, in an  
amount not to exceed $900,000 to provide ambulatory surgery center  
services for Contra Costa Health Plan members and County recipients  
for the period October 1, 2025 through September 30, 2028. (100%  
Contra Costa Health Plan Enterprise Fund II)  
C.95  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Signature Parking, LLC, in an amount not to  
C.96  
.
exceed $1,454,798 to provide parking management services for Contra  
Costa Regional Medical Center for the period January 1, 2026 through  
December 31, 2028. (100% Hospital Enterprise Fund I)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Tyler Technologies, Inc., in an amount not to  
exceed $965,995 for a hosted software system for the Environmental  
Health Services Division and Hazardous Materials Program to track  
inspection and enforcement actions for the period January 1, 2026  
through December 31, 2028. (60% Environmental Health Services  
Division; 40% Hazardous Materials Program)  
C.97  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Virtual Radiologic Professionals  
of California, P.A., to include out-of-coverage rates for additional  
teleradiology services at Contra Costa Regional Medical Center and  
Health Centers with no change in the payment limit of $2,025,000 or  
term ending January 16, 2027. (100% Hospital Enterprise Fund I)  
C.98  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
Elevate Healthcare, Inc., in an amount not to exceed $4,016, and  
ACCEPT related terms, conditions, and agreements for the purchase of a  
Gen II Central Line Ultrasound Training Model for Contra Costa  
Regional Medical Center. (100% Hospital Enterprise Fund I)  
C.99  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Barsam Gharagozlou, MD, Inc., in an amount  
not to exceed $12,600,000 to provide pediatric primary care physician  
services for Contra Costa Health Plan members and County recipients  
for the period September 1, 2025 through August 31, 2028. (100%  
Contra Costa Health Plan Enterprise Fund II)  
C.10  
0.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
Elevate Healthcare, Inc., in an amount not to exceed $8,153 and  
ACCEPT related terms, conditions, and agreements to purchase the  
warranty for Advanced Cardiac Life Support Learning Module for Ares  
Manual Mode for Contra Costa Regional Medical Center for the period  
March 21, 2025 through March 20, 2027. (100% Hospital Enterprise  
Fund I)  
C.10  
1.  
approved  
APPROVE the list of providers recommended by Contra Costa Health  
Plan's Peer Review Credentialing Committee, Medical Director, and the  
Health Services Director on October 9 and 29, 2025, as required by the  
State Departments of Health Care Services and Managed Health Care,  
and the Centers for Medicare and Medicaid Services. (No fiscal impact)  
C.10  
2.  
Attachments:  
approved  
Human Resources  
ADOPT Position Adjustment Resolution No. 26544 to add one Supply  
and Distribution Supervisor position and cancel one part time (32/40)  
Driver Clerk position in Library Department. (100% Library Fund)  
C.10  
3.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Human Resources Director, or  
designee, to execute a contract amendment with Navia Benefits  
Solutions, Inc. to increase the payment limit by $100,000 to a new  
payment limit of $400,000 to administer COBRA and Flexible Spending  
Account programs, and extend the term through December 31st, 2026.  
(100% Participant Fees)  
C.10  
4.  
approved  
APPROVE and AUTHORIZE the Human Resources Director, or  
designee, to execute a contract amendment with Magellan Healthcare,  
Inc. to increase the payment limit by $175,000 to a new payment limit of  
$595,000 to continue Employee Assistance Program services and extend  
the term through December 31, 2026. (100% Workers Compensation  
Internal Service Fund)  
C.10  
5.  
approved  
ACCEPT an updated report prepared by the County Administrator and  
Human Resources Director as the Board of Supervisors’ response to  
Contra Costa County Civil Grand Jury Report No. 2508, titled “Contra  
Costa County Hiring Challenges,” and DIRECT the Clerk of the Board  
to transmit the Board’s response to the Superior Court. (No fiscal  
impact)  
C.10  
6.  
Attachments:  
approved  
Information and Technology  
C.10  
APPROVE and AUTHORIZE the Chief Information Officer, or  
designee, to execute 1) a contract with SSP Data, in an amount not to  
7.  
exceed $3,200,000 for the deployment of Google managed cybersecurity  
services for a Countywide enterprise security operations program for the  
period of December 10, 2025, through December 9, 2028; and 2) a  
Cloud Master Agreement with Google LLC for a managed security  
services platform for the period of December 10, 2025, through  
December 9, 2028. (100% User Departments)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with  
Computacenter, Inc., an authorized reseller for Dell Marketing, L.P.,  
subject to the terms of the NASPO ValuePoint Master Agreement and  
the Participating Addendum between Dell Marketing, L.P. and the State  
of California, in an amount not to exceed $65,000 for purchase of a  
Telecom Spok 911 server, accessories, support, and maintenance. (100%  
User Departments)  
C.10  
8.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with CivicPlus,  
LLC, in an amount not to exceed $2,500 for the purchase of forms  
encryption implementation with a hosting and security subscription,  
subject to CivicPlus’s Master Services Agreement, for the period of  
January 1, 2026, through June 30, 2026. (100% User Departments)  
C.10  
9.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with AT&T  
Enterprises, LLC in an amount not to exceed $282,000 to purchase  
equipment for the Health Services Department Conference Room  
Upgrade Project. (100% Hospital Enterprise Fund I)  
C.11  
0.  
approved  
APPROVE and AUTHORIZE the Chief Information Officer, or  
designee, to execute a contract with Microsoft Corporation, in an amount  
not to exceed $240,000 for a work order to provide Microsoft Unified  
Support services, subject to the terms of the Microsoft Master Services  
Agreement dated June 12, 2002, for the period of December 12, 2025,  
through December 11, 2026. (100% User Departments)  
C.11  
1.  
approved  
APPROVE and AUTHORIZE the Chief Information Officer, or  
designee to execute a contract with M3 Planning, dba Madison AI Inc.,  
in an amount not to exceed $95,000 for business automation solutions  
for the period of December 9, 2025, through December 8, 2028. (100%  
General Fund)  
C.11  
2.  
approved  
Library  
C.11  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
execute a contract with The Library Corporation in an amount not to  
exceed $230,273 to renew the Library’s integrated inventory  
3.  
management system, support and maintenance for the period February 1,  
2026 through January 31, 2027, and to co-terminate the related  
COGNOS subscription on January 31, 2027. (100% Library Fund)  
approved  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
accept a donation of $20,000 from the Friends of the Orinda Library to  
increase physical and digital collections. (100% Library Fund, no County  
match)  
C.11  
4.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order amendment with Baker  
& Taylor, LLC, to reduce the term from June 30, 2028 to October 1,  
2025, and decrease the payment limit by $8,547,000 to a new payment  
limit of $453,000 to provide library books. (100% Library Fund)  
C.11  
5.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order amendment with  
Bridgeall Libraries Limited, a subsidiary of Baker & Taylor, LLC, to  
reduce the term from January 22, 2029 to January 22, 2026 and decrease  
the payment limit by $102,744 to a new payment limit of $34,248, to  
provide library materials. (100% Library Fund)  
C.11  
6.  
approved  
Probation/Reentry and Justice  
APPROVE and AUTHORIZE the County Probation Officer, or  
C.11  
7.  
designee, to execute a contract with Men and Women of Purpose, in an  
amount not to exceed $416,000 for women's in-custody mentorship  
services for the period October 1, 2025 through September 30, 2027.  
(100% State)  
approved  
Public Works  
ADOPT Resolution No. 2025-402 approving and authorizing the Public  
C.11  
8.  
Works Director, or designee, to fully close a portion of Sobrante  
Avenue, between 5741 Sobrante Avenue and 5701 Sobrante Avenue, on  
December 15, 2025, from 7:30 a.m. through 5:30 p.m., for the purpose  
of replacing a utility pole, El Sobrante area. (No fiscal impact)  
adopted  
ADOPT Traffic Resolution No. 2025/4549 to prohibit stopping,  
standing, or parking at all times, except for those vehicles of individuals  
with disabilities, on the south side of Winslow Street, beginning at a  
point 400 feet east of the east roadway edge of Bay Street, and  
continuing easterly a distance of 20 feet, as recommended by the Public  
Works Director, Crockett area. (No fiscal impact)  
C.11  
9.  
Attachments:  
approved  
INTRODUCE Ordinance No. 2025-18 to establish a 13% reduction in  
the applicable County Area of Benefit traffic impact mitigation fee for  
housing developments located in transit priority areas and meeting all  
other criteria in Government Code section 66005.1(a); WAIVE reading;  
and FIX December 16, 2025, for adoption, Countywide. (100% Area of  
Benefit Funds)  
C.12  
0.  
Attachments:  
approved  
DECLARE as surplus and AUTHORIZE the Purchasing Agent, or  
designee, to dispose of fully depreciated vehicles and equipment no  
longer needed for public use, as recommended by the Public Works  
Director, Countywide. (No fiscal impact)  
C.12  
1.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the County, an agreement with The Inside Source,  
Inc., in an amount not to exceed $750,000 for furniture solutions, related  
products and services for use by all County Departments for the period  
December 9, 2025, through December 31, 2027. (100% User  
Departments)  
C.12  
2.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, an amendment to a  
participating addendum with East Bay Tire Company, to extend the term  
through January 7, 2027 with no change to the payment limit for the  
purchase of tires for County vehicles maintained by Public Works Fleet  
Services, Countywide. (100% User Departments)  
C.12  
3.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Mark Scott Construction, Inc. in an amount  
not to exceed $8,000,000, to provide on-call general construction  
maintenance and repair services at various County sites and facilities, for  
the period of November 1, 2025 through October 31, 2030, Countywide.  
(100% General Fund)  
C.12  
4.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with VistAbility, effective November  
4, 2025, to increase the payment limit by $110,000 to a new payment  
limit of $360,000, for janitorial services at various County libraries, with  
no change to the term, Rodeo, Crockett, Kensington, El Sobrante, and  
Pinole areas. (100% General Fund)  
C.12  
5.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, a purchase order with  
Azco Supply, Inc., in an amount not to exceed $225,000 to supply traffic  
control parts and supplies on an as-needed basis for the period January 1,  
2026 through December 31, 2026, Countywide. (100% General Fund)  
C.12  
6.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, a purchase order with  
I-CON Systems, Inc., in an amount not to exceed $325,000 to supply  
plumbing products and supplies on an as-needed basis for the period  
January 1, 2026 through December 31, 2027, Countywide. (100%  
General Fund)  
C.12  
7.  
approved  
Acting as the governing body of the Contra Costa County Flood Control  
and Water Conservation District, APPROVE and AUTHORIZE the  
Chief Engineer, or designee, to execute, on behalf of the District, an  
amended and restated agreement with the Central Contra Costa Sanitary  
District to modify insurance, indemnity, and other obligations in  
connection with the agencies’ development of the Grayson and Walnut  
Creeks Levee Improvement Project, Martinez area. (50% CCCFCWCD  
Zone 3B Funds; 50% CCCSD Funds.)  
C.12  
8.  
Attachments:  
approved  
Risk Management  
APPROVE and AUTHORIZE the Director of Risk Management, or  
designee, to execute a contract amendment agreement with Riskonnect  
(formerly Ventiv Technology, Inc.) to increase the payment limit by  
$11,500 to a new payment limit of $2,492,598 for the hosted workers’  
C.12  
9.  
compensation and liability claims management software system for the  
term ending December 31, 2026. (100% Workers' Compensation and  
General Liability Internal Service Funds)  
approved  
DENY claims filed by Mrs. Collignon; Mayra Contreas, Jazmin L.  
Machado and Minor, GLG; Daniel Corkum (2); Megan McGarry; San  
Ramon Regional Medical Center for Z. Banuelos; and Brianna Schapiro  
(2). DENY amended claim filed by Ben Tappe.  
C.13  
0.  
approved  
RECEIVE report concerning the final settlement of Susan Austin vs.  
Contra Costa County; and AUTHORIZE payment from the Workers'  
Compensation Internal Service Fund in an amount not to exceed  
$123,000, as recommended by the Director of Risk Management. (100%  
Workers' Compensation Internal Service Fund)  
C.13  
1.  
approved  
Sheriff  
APPROVE Budget Amendment No. BDA-25-00170, transferring  
revenue and appropriations in the amount of $428,000 from the County  
Law Enforcement Capital Project Fund to the Sheriff's General Fund  
patrol operating budget for the purchase of the TRAKKA System to  
support law enforcement missions. (100% County Law Enforcement  
Capital Project Fund)  
C.13  
2.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract amendment with The Act 1 Group, Inc. (dba ATIMS),  
to migrate its jail management system from County servers to the  
vendor's cloud-based system with no change to the payment limit or  
contract term through February 25, 2028. (No fiscal impact)  
C.13  
3.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with  
LexisNexis, a division of RELX Inc., in an amount not to exceed  
$36,000, and ACCEPT a Master Prison Solutions Agreement to  
facilitate access to the courts law services for inmates confined in the  
Contra Costa County Office of the Sheriff detention facilities, for the  
period November 1, 2025 through October 31, 2027. (100% General  
Fund)  
C.13  
4.  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a change order to a Master Services Contract with UKG Kronos  
Systems, LLC to increase the payment limit by $1,500,000 to a new  
C.13  
5.  
payment limit of $3,500,000, and to extend the term through December  
31, 2027, for subscription renewal and professional services for  
personnel scheduling software and automated payroll functions. (100%  
General Fund)  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Total Firearms Training, in an amount not to  
exceed $338,967 to provide firearms range safety management and  
permit qualifications oversight, for the period January 1, 2026 through  
December 31, 2027. (70% General Fund, 30% participant fees)  
C.13  
6.  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with California Office of Emergency Services’  
California Specialized Training Institute in an amount not to exceed  
$150,000 to provide emergency management and public information  
office training, for the period January 1, 2026 through December 31,  
2028. (100% Federal)  
C.13  
7.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with Biotage,  
LLC in an amount not to exceed $45,439 for maintenance and warranty  
of the Extrahera, an automated liquid handling system used in forensic  
services, for the period December 5, 2025 through April 10, 2029.  
(100% General Fund)  
C.13  
8.  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Trakka USA LLC, in an amount not to exceed  
$162,478 for a multi-mission searchlight and moving map software for  
the STARR1 helicopter, used by the Office of the Sheriff’s Air Support  
Unit, for the period December 1, 2025 through November 30, 2027.  
(68% Federal, 32% General Fund)  
C.13  
9.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order amendment  
with LexisNexis Solutions FL Inc. to increase the payment limit by  
$32,716 to a new payment limit of $62,716, and to extend the term end  
from November 30, 2025 to November 30, 2026, for research and  
investigative tools and software. (100% General Fund)  
C.14  
0.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with  
Versaterm Public Safety US, Inc. in an amount not to exceed $9,429, and  
C.14  
1.  
ACCEPT a Master Software and Services Agreement for maintenance  
and updates for IA Pro, an internal affairs management system for the  
period November 1, 2025 through October 31, 2026. (100% General  
Fund)  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Trakka USA LLC, in an amount not to exceed  
$56,252 for Trakka Stream air-to-ground video transmission systems for  
the STARR1 and STARR3 helicopters, for the period December 1, 2025  
through November 30, 2027. (100% General Fund)  
C.14  
2.  
approved  
RECEIVE and REVIEW the rules and regulations and administrative  
policy of the Office of the Sheriff’s Electronic Home Detention Program  
and the Sheriff’s Office Work Alternative Program pursuant to Penal  
Code sections 1203.016 and 1203.018. (No fiscal impact)  
C.14  
3.  
Attachments:  
approved  
Treasurer - Tax Collector  
C.14  
APPROVE the delegation of authority to the County Treasurer for  
investing and reinvesting County funds and the funds of other depositors  
4.  
in the County treasury, or to sell or exchange securities so purchased,  
pursuant to section 53607 of the State Government Code.  
approved  
ACCEPT the Treasurer’s Quarterly Investment Report as of September  
30, 2025, as recommended by the County Treasurer-Tax Collector.  
C.14  
5.  
Attachments:  
approved  
GENERAL INFORMATION  
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402.  
Any disclosable public records related to an open session item on a regular meeting agenda and  
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than  
96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor,  
Martinez, CA 94553, during normal business hours.  
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be  
enacted by one motion. There will be no separate discussion of these items unless requested by a  
member of the Board before the Board votes on the motion to adopt. Each member of the public will be  
allowed two minutes to comment on the entire consent agenda.  
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls  
for public testimony. Each speaker during public testimony will be limited to two minutes. After public  
testimony, the hearing is closed and the matter is subject to discussion and action by the Board.  
Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors  
can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 1025 Escobar  
Street, First Floor, Martinez, CA 94553 or to clerkoftheboard@cob.cccounty.us.  
In the interest of facilitating the business of the Board, the total amount of time that a member of the  
public may use in addressing the Board on all agenda items is 10 minutes.  
Time limits for public speakers may be adjusted at the discretion of the Chair.  
The County will provide reasonable accommodations for persons with disabilities planning to attend  
Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925)  
655-2000.  
Anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda may  
contact the Office of the County Administrator or Office of the Clerk of the Board, 1025 Escobar Street,  
Martinez, California.  
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925)  
655-2000 or using the County's on line subscription feature at the County’s Internet Web Page, where  
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS  
Pursuant to Government Code section 84308 (the Levine Act), members of the Board of Supervisors are  
disqualified and not able to participate in any agenda item involving contracts (except for contracts  
exempt from the Levine Act under Government Code section 84308(a)), franchises, discretionary land  
use permits and other entitlements, if the Board member received, within the previous 12 months, more  
than $500 in campaign contributions from the applicant or contractor, an agent of the applicant or  
contractor, or any financially interested participant who actively supports or opposes the County’s  
decision on the agenda item. Members of the Board of Supervisors who have received, and applicants,  
contractors or their agents who have made, campaign contributions totaling more than $500 to a Board  
member within the previous 12 months are required to disclose that fact for the official record of the  
subject proceeding. Disclosures must include the amount of the campaign contribution and identify the  
recipient Board member, and may be made either in writing to the Clerk of the Board of Supervisors  
before the subject hearing or by verbal disclosure at the time of the hearing.  
BOARD OF SUPERVISORS STANDING COMMITTEES  
For more information please visit the Board of Supervisors Standing Committees page here:  
Airport Committee: December 17, 2025 canceled; next meeting TBD in 2026  
Economic Development Committee: TBD in 2026  
Equity Committee: December 15, 2025 at 10:30 a.m.  
Family and Human Services Committee: TBD in 2026  
Finance Committee: TBD in 2026  
Head Start Advisory Committee:TBD in 2026  
Internal Operations Committee: December 29th canceled; Next meeting TBD in 2026  
Legislation Committee: December 10, 2025 at 9:00 a.m.  
Los Medanos Healthcare Operations Committee: TBD in 2026  
Public Protection Committee: December 15, 2025 at 1:30 p.m.  
Resilient Shoreline Committee:TBD in 2026  
Sustainability Committee: TBD in 2026  
Transportation, Water and Infrastructure Committee: December 22, 2025 at 1:00 p.m.  
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.  
Glossary of Acronyms, Abbreviations, and other Terms  
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and  
industry-specific language in its Board of Supervisors meetings and written materials. For a list of  
commonly used language that may appear in oral presentations and written materials associated with